MODETTE, INC.

Name: | MODETTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1986 (39 years ago) |
Date of dissolution: | 06 Jun 2017 |
Entity Number: | 1123389 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 150 PURCHASE ST, STE 9, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA MIDDELBERG | DOS Process Agent | 150 PURCHASE ST, STE 9, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
MARIA MIDDELBERG | Chief Executive Officer | 150 PURCHASE ST, STE 9, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-07 | 2016-11-03 | Address | 150 PURCHASE ST, STE 13-R, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2014-10-07 | 2016-11-03 | Address | 150 PURCHASE ST, STE 13-R, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
2014-10-07 | 2016-11-03 | Address | 150 PURCHASE ST, STE 13-R, RYE, NY, 10580, USA (Type of address: Service of Process) |
2012-10-22 | 2014-10-07 | Address | 150 PURCHASE ST, STE 11-R, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2012-10-22 | 2014-10-07 | Address | 150 PURCHASE ST, STE 11-R, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170606000090 | 2017-06-06 | CERTIFICATE OF DISSOLUTION | 2017-06-06 |
161103007586 | 2016-11-03 | BIENNIAL STATEMENT | 2016-10-01 |
141007006547 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121022006337 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101029002136 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State